Search icon

XUMA PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: XUMA PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XUMA PRODUCTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000026943
FEI/EIN Number 900428197

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2055 Wood St, Sarasota, FL, 34237, US
Mail Address: 2055 Wood St, Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORSCH MARC F Managing Member 2055 Wood St, Sarasota, FL, 34237
SHEA JOHN J Agent 269 S. OSPREY AVE., SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08016900407 XUMA PRODUCTS EXPIRED 2008-01-16 2013-12-31 - 5420 ROYAL POINCIANA WAY, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 2055 Wood St, Ste119, Sarasota, FL 34237 -
CHANGE OF MAILING ADDRESS 2014-03-06 2055 Wood St, Ste119, Sarasota, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 269 S. OSPREY AVE., STE 100, SARASOTA, FL 34237 -
LC NAME CHANGE 2008-04-18 XUMA PRODUCTS, LLC -
LC ARTICLE OF CORRECTION 2007-03-28 - -

Documents

Name Date
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-21
LC Name Change 2008-04-18
LC Article of Correction 2007-03-28
Florida Limited Liability 2007-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State